Hampstead Garden Suburbs
London
NW11 6LN
Secretary Name | Nicholas Charles Benjamin Scott |
---|---|
Nationality | British |
Status | Current |
Appointed | 08 June 2009(12 years, 2 months after company formation) |
Appointment Duration | 14 years, 10 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 48 Midholm Hampstead Garden Suburbs London NW11 6LN |
Director Name | Mr Alan Howard Scott |
---|---|
Date of Birth | April 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2a Lauderdale Road London W9 1LS |
Director Name | Mr David Spencer Scott |
---|---|
Date of Birth | April 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Secretary Name | Mr David Spencer Scott |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Old Mill House Old Mill Road Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Director Name | Mr Adam Anthony Scott |
---|---|
Date of Birth | October 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2009(12 years, 2 months after company formation) |
Appointment Duration | 11 years, 9 months (resigned 18 March 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Old Mill House Hunton Bridge Kings Langley Hertfordshire WD4 8QZ |
Director Name | Key Legal Services (Nominees) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Secretary Name | Key Legal Services (Secretarial) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 13 March 1997(same day as company formation) |
Correspondence Address | 20 Station Road Radyr Cardiff CF15 8AA Wales |
Website | harvestinvestments.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 74939955 |
Telephone region | London |
Registered Address | 40 Manchester Street Marylebone London W1U 7LL |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
8 at £1 | Gavin Scott 8.00% Ordinary |
---|---|
8 at £1 | James Scott 8.00% Ordinary |
8 at £1 | Nick Scott 8.00% Ordinary |
6 at £1 | Adam Scott 6.00% Ordinary |
6 at £1 | Ben Scott 6.00% Ordinary |
6 at £1 | Charlotte Kaye 6.00% Ordinary |
6 at £1 | Samantha Scott 6.00% Ordinary |
25 at £1 | Jewel Scott 25.00% Ordinary |
25 at £1 | Mia Scott 25.00% Ordinary |
1 at £1 | Ben Scott & Samantha Scott & Adam Scott & Charlotte Kaye 1.00% Ordinary |
1 at £1 | Gavin Scott & James Scott & Nick Scott 1.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£34,601 |
Cash | £104,121 |
Current Liabilities | £1,305,091 |
Latest Accounts | 30 April 2023 (12 months ago) |
---|---|
Next Accounts Due | 29 January 2025 (9 months from now) |
Accounts Category | Micro |
Accounts Year End | 29 April |
Latest Return | 12 February 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 26 February 2025 (10 months from now) |
24 March 2015 | Delivered on: 10 April 2015 Persons entitled: Kingston Park House Limited Classification: A registered charge Particulars: F/H property k/a 123 to 129 (odd numbers) gray's inn road and 15 and 16 brownlow mews, st pancras, t/no 325291. Outstanding |
---|---|
4 June 2003 | Delivered on: 6 June 2003 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Deed of charge Secured details: All monies due or to become due from the company or coast properties and finance limited to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: By way of fixed charge the investments and all dividends, interest and other money payable to the company in respect of the investments. See the mortgage charge document for full details. Outstanding |
7 November 2000 | Delivered on: 8 November 2000 Persons entitled: Anglo Irish Bank Corporation PLC Classification: Charge over shares in coast properties and finance limited Secured details: All liabilities: of the borrower due or to become due to the chargee or a associated company; and of the chargor under the charge. Particulars: By way of fixed charge the investments; and all dividends, interest and other money payable to the chargor in respect of the investments. Outstanding |
26 August 2023 | Micro company accounts made up to 30 April 2022 (4 pages) |
---|---|
4 April 2023 | Previous accounting period extended from 23 April 2022 to 30 April 2022 (1 page) |
1 March 2023 | Confirmation statement made on 12 February 2023 with no updates (3 pages) |
10 January 2023 | Previous accounting period shortened from 24 April 2022 to 23 April 2022 (1 page) |
6 April 2022 | Micro company accounts made up to 30 April 2021 (4 pages) |
12 February 2022 | Confirmation statement made on 12 February 2022 with no updates (3 pages) |
5 October 2021 | Compulsory strike-off action has been discontinued (1 page) |
4 October 2021 | Micro company accounts made up to 30 April 2020 (4 pages) |
21 September 2021 | First Gazette notice for compulsory strike-off (1 page) |
7 June 2021 | Notification of a person with significant control statement (2 pages) |
2 May 2021 | Registered office address changed from Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS England to 40 Manchester Street Marylebone London W1U 7LL on 2 May 2021 (1 page) |
2 May 2021 | Confirmation statement made on 12 February 2021 with no updates (3 pages) |
25 April 2021 | Current accounting period shortened from 25 April 2020 to 24 April 2020 (1 page) |
18 March 2021 | Termination of appointment of Adam Anthony Scott as a director on 18 March 2021 (1 page) |
18 March 2021 | Cessation of Adam Anthony Scott as a person with significant control on 18 March 2021 (1 page) |
21 August 2020 | Micro company accounts made up to 30 April 2019 (4 pages) |
23 April 2020 | Previous accounting period shortened from 26 April 2019 to 25 April 2019 (1 page) |
12 February 2020 | Confirmation statement made on 12 February 2020 with no updates (3 pages) |
24 January 2020 | Confirmation statement made on 30 November 2019 with no updates (3 pages) |
24 January 2020 | Previous accounting period shortened from 27 April 2019 to 26 April 2019 (1 page) |
10 July 2019 | Micro company accounts made up to 30 April 2018 (5 pages) |
24 May 2019 | Registered office address changed from Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ England to Suite 9, 2nd Floor Crystal House New Bedford Road Luton LU1 1HS on 24 May 2019 (1 page) |
25 January 2019 | Previous accounting period shortened from 28 April 2018 to 27 April 2018 (1 page) |
4 January 2019 | Confirmation statement made on 30 November 2018 with no updates (3 pages) |
11 July 2018 | Micro company accounts made up to 30 April 2017 (4 pages) |
30 January 2018 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
26 January 2018 | Previous accounting period shortened from 29 April 2017 to 28 April 2017 (1 page) |
9 May 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
9 May 2017 | Micro company accounts made up to 30 April 2016 (4 pages) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
1 March 2017 | Compulsory strike-off action has been discontinued (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
28 February 2017 | First Gazette notice for compulsory strike-off (1 page) |
27 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
27 February 2017 | Confirmation statement made on 30 November 2016 with updates (5 pages) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
20 July 2016 | Compulsory strike-off action has been discontinued (1 page) |
19 July 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
19 July 2016 | Micro company accounts made up to 30 April 2015 (4 pages) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
28 June 2016 | First Gazette notice for compulsory strike-off (1 page) |
26 January 2016 | Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ on 26 January 2016 (1 page) |
26 January 2016 | Registered office address changed from 445 Kenton Road Harrow Middlesex HA3 0XY to Britannia House Stockwood Suite a Leagrave Road Luton LU3 1RJ on 26 January 2016 (1 page) |
25 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
25 January 2016 | Previous accounting period shortened from 30 April 2015 to 29 April 2015 (1 page) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
16 December 2015 | Total exemption small company accounts made up to 30 April 2014 (8 pages) |
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
14 December 2015 | Annual return made up to 30 November 2015 with a full list of shareholders Statement of capital on 2015-12-14
|
29 July 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 29 July 2015 (1 page) |
29 July 2015 | Registered office address changed from 9 Wimpole Street London W1G 9SR to 445 Kenton Road Harrow Middlesex HA3 0XY on 29 July 2015 (1 page) |
10 April 2015 | Registration of charge 033326120003, created on 24 March 2015 (11 pages) |
10 April 2015 | Registration of charge 033326120003, created on 24 March 2015 (11 pages) |
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
24 March 2014 | Annual return made up to 13 March 2014 with a full list of shareholders Statement of capital on 2014-03-24
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (5 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Director's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages) |
10 April 2013 | Director's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages) |
10 April 2013 | Director's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages) |
10 April 2013 | Secretary's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages) |
10 April 2013 | Annual return made up to 13 March 2013 with a full list of shareholders (6 pages) |
10 April 2013 | Secretary's details changed for Nicholas Charles Benjamin Scott on 1 February 2013 (2 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
28 January 2013 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
17 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
17 April 2012 | Annual return made up to 13 March 2012 with a full list of shareholders (6 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
24 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
7 April 2011 | Annual return made up to 13 March 2011 with a full list of shareholders (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
26 January 2011 | Total exemption small company accounts made up to 30 April 2010 (6 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
25 March 2010 | Annual return made up to 13 March 2010 with a full list of shareholders (9 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
3 February 2010 | Accounts for a small company made up to 30 April 2009 (7 pages) |
26 June 2009 | Director appointed adam anthony scott (1 page) |
26 June 2009 | Director appointed nicholas charles benjamin scott (1 page) |
26 June 2009 | Secretary appointed nicholas charles benjamin scott (1 page) |
26 June 2009 | Director appointed adam anthony scott (1 page) |
26 June 2009 | Appointment terminated director david scott (1 page) |
26 June 2009 | Secretary appointed nicholas charles benjamin scott (1 page) |
26 June 2009 | Appointment terminated director alan scott (1 page) |
26 June 2009 | Appointment terminated secretary david scott (1 page) |
26 June 2009 | Director appointed nicholas charles benjamin scott (1 page) |
26 June 2009 | Appointment terminated director david scott (1 page) |
26 June 2009 | Appointment terminated director alan scott (1 page) |
26 June 2009 | Appointment terminated secretary david scott (1 page) |
18 March 2009 | Return made up to 13/03/09; full list of members (8 pages) |
18 March 2009 | Return made up to 13/03/09; full list of members (8 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
15 January 2009 | Accounts for a small company made up to 31 March 2008 (6 pages) |
18 December 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
18 December 2008 | Accounting reference date extended from 31/03/2009 to 30/04/2009 (1 page) |
1 July 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
1 July 2008 | Accounts for a small company made up to 31 March 2007 (6 pages) |
22 April 2008 | Return made up to 13/03/08; full list of members (8 pages) |
22 April 2008 | Return made up to 13/03/08; full list of members (8 pages) |
3 August 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
3 August 2007 | Accounts for a small company made up to 31 March 2006 (6 pages) |
4 April 2007 | Return made up to 13/03/07; full list of members (5 pages) |
4 April 2007 | Return made up to 13/03/07; full list of members (5 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
2 January 2007 | Total exemption small company accounts made up to 31 March 2005 (6 pages) |
6 July 2006 | Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page) |
6 July 2006 | Registered office changed on 06/07/06 from: 120 collinwood gardens ilford essex IG5 0AL (1 page) |
15 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
15 March 2006 | Return made up to 13/03/06; full list of members (6 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Ad 29/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2005 | Resolutions
|
9 August 2005 | Particulars of contract relating to shares (3 pages) |
9 August 2005 | Ad 29/06/05--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
9 August 2005 | Particulars of contract relating to shares (3 pages) |
18 March 2005 | Return made up to 13/03/05; full list of members
|
18 March 2005 | Return made up to 13/03/05; full list of members
|
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
5 February 2005 | Total exemption small company accounts made up to 31 March 2004 (6 pages) |
21 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
21 April 2004 | Return made up to 13/03/04; full list of members (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
7 February 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
6 June 2003 | Particulars of mortgage/charge (5 pages) |
5 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
5 April 2003 | Return made up to 13/03/03; full list of members (7 pages) |
5 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
5 April 2002 | Return made up to 13/03/02; full list of members (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 November 2001 | Total exemption small company accounts made up to 31 March 2001 (6 pages) |
28 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
28 March 2001 | Return made up to 13/03/01; full list of members (6 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
8 November 2000 | Particulars of mortgage/charge (5 pages) |
12 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
12 October 2000 | Accounting reference date shortened from 30/09/01 to 31/03/01 (1 page) |
22 May 2000 | Resolutions
|
22 May 2000 | Resolutions
|
31 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
31 March 2000 | Return made up to 13/03/00; full list of members (6 pages) |
17 September 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
17 September 1999 | Accounting reference date extended from 31/03/99 to 30/09/99 (1 page) |
26 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1999 | Return made up to 13/03/99; no change of members (6 pages) |
26 August 1999 | Accounts for a small company made up to 31 March 1998 (6 pages) |
26 August 1999 | Return made up to 13/03/99; no change of members (6 pages) |
5 August 1999 | Registered office changed on 05/08/99 from: 66 wigmore street london W1H 0HQ (1 page) |
5 August 1999 | Registered office changed on 05/08/99 from: 66 wigmore street london W1H 0HQ (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 37 warren street london W1P 5PD (1 page) |
17 September 1998 | Registered office changed on 17/09/98 from: 37 warren street london W1P 5PD (1 page) |
18 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
18 March 1998 | Resolutions
|
18 March 1998 | Resolutions
|
18 March 1998 | Return made up to 13/03/98; full list of members (6 pages) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | Registered office changed on 20/05/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Director resigned (1 page) |
20 May 1997 | New director appointed (2 pages) |
20 May 1997 | Registered office changed on 20/05/97 from: 76 whitchurch road cardiff CF4 3LX (1 page) |
20 May 1997 | Secretary resigned (1 page) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New secretary appointed (2 pages) |
20 May 1997 | New director appointed (2 pages) |
15 May 1997 | Resolutions
|
15 May 1997 | Resolutions
|
13 March 1997 | Incorporation (16 pages) |
13 March 1997 | Incorporation (16 pages) |